Background WavePink WaveYellow Wave

SWIFT ACQUISITIONS LIMITED (08008628)

SWIFT ACQUISITIONS LIMITED (08008628) is an active UK company. incorporated on 27 March 2012. with registered office in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWIFT ACQUISITIONS LIMITED has been registered for 14 years. Current directors include SMITH, Peter Mutlow, SPACEY, Andrew.

Company Number
08008628
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Cottingham, HU16 4JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Peter Mutlow, SPACEY, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT ACQUISITIONS LIMITED

SWIFT ACQUISITIONS LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWIFT ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

08008628

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AGHOCO 1099 LIMITED
From: 27 March 2012To: 26 April 2012
Contact
Address

Dunswell Road Cottingham, HU16 4JX,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 March 2012To: 4 May 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 15
Director Left
Sept 15
Capital Reduction
Dec 15
Share Buyback
Feb 16
Director Joined
Jun 16
Share Buyback
Dec 17
Capital Reduction
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SMITH, Peter Mutlow

Active
Dunswell Road, CottinghamHU16 4JX
Born September 1949
Director
Appointed 18 Jul 2025

SPACEY, Andrew

Active
Dunswell Road, CottinghamHU16 4JX
Born January 1968
Director
Appointed 09 Oct 2024

ARTLEY, Gordon

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 18 Jul 2012
Resigned 12 Apr 2013

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 17 Apr 2012
Resigned 23 Jun 2016

SMEATON, Richard Paul

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 23 Jun 2016
Resigned 18 Aug 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Mar 2012
Resigned 17 Apr 2012

ARCHER, Amy Charlotte

Resigned
Dunswell Road, CottinghamHU16 4JX
Born December 1982
Director
Appointed 18 Jul 2012
Resigned 14 Jul 2025

ARTLEY, Gordon

Resigned
Dunswell Road, CottinghamHU16 4JX
Born August 1957
Director
Appointed 18 Jul 2012
Resigned 11 Sept 2015

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Born March 1951
Director
Appointed 17 Apr 2012
Resigned 12 Mar 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

SMEATON, Richard Paul

Resigned
Dunswell Road, CottinghamHU16 4JX
Born April 1974
Director
Appointed 23 Jun 2016
Resigned 18 Aug 2020

SMITH, Guy James Mutlow

Resigned
Dunswell Road, CottinghamHU16 4JX
Born September 1974
Director
Appointed 07 May 2015
Resigned 12 Mar 2018

SMITH, Peter Mutlow

Resigned
Dunswell Road, CottinghamHU16 4JX
Born September 1949
Director
Appointed 17 Apr 2012
Resigned 12 Mar 2018

TURNER, James Stewart

Resigned
Dunswell Road, CottinghamHU16 4JX
Born January 1970
Director
Appointed 18 Jul 2012
Resigned 01 Oct 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Cottingham, East YorkshireHU16 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018

Mr Keith Brayshaw

Ceased
Dunswell Road, CottinghamHU16 4JX
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mr Peter Mutlow Smith

Ceased
Dunswell Road, CottinghamHU16 4JX
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2023
AAAnnual Accounts
Legacy
19 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 December 2015
SH06Cancellation of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
24 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Resolution
21 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Legacy
20 July 2012
MG01MG01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Incorporation Company
27 March 2012
NEWINCIncorporation